Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
Company Information for

SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED

ALEXANDRA DURRANT & CO, 10A/12A HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AW,
Company Registration Number
03493607
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Eastern Society Of Chartered Accountants Ltd
SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED was founded on 1998-01-16 and has its registered office in East Grinstead. The organisation's status is listed as "Active". South Eastern Society Of Chartered Accountants Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
 
Legal Registered Office
ALEXANDRA DURRANT & CO
10A/12A HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AW
Other companies in RH19
 
Filing Information
Company Number 03493607
Company ID Number 03493607
Date formed 1998-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203893467  
Last Datalog update: 2024-02-05 09:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA BERYL DURRANT
Company Secretary 2010-05-19
HEATHER CHEESMAN
Director 2005-04-05
ALEXANDRA BERYL DURRANT
Director 2001-05-22
WILLIAM JEREMY JONATHAN KNIGHT
Director 2002-05-22
SAMANTHA MASON
Director 2016-05-25
SUSAN ANNE SMITH
Director 2016-05-25
CLIVE ROBERT STEVENS
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTOPHER MCGRATH
Director 2014-12-17 2018-02-21
ALEXANDER JAMES SPOFFORTH
Director 2012-05-29 2018-02-04
ANTHONY JOHN BENNEWITH
Director 2001-05-22 2017-05-15
MALCOLM DENISON KIMBER
Director 2001-05-22 2017-05-15
STEPHEN EDWARD ATKIN
Director 2013-05-14 2017-01-20
COLIN ANDREWS
Director 2016-05-25 2016-09-08
SIMON JOHN HURST
Director 2002-05-22 2016-05-25
WILLIAM TELFORD
Director 2012-05-29 2016-05-25
DAVID MARK SPOFFORTH
Director 1999-02-09 2015-12-02
ARA ROMEO MARTIROSSIAN
Director 2007-03-21 2013-05-14
MICHAEL JOHN ARNOLD
Director 2010-03-17 2011-05-25
MALCOLM DENISON KIMBER
Company Secretary 2004-07-20 2010-05-19
HAMMAD FAROOQI
Director 2008-01-03 2010-05-19
KAREN DUKES
Director 2007-03-21 2010-03-15
CHRISTINE ELIZABETH BRAIDWOOD
Director 2005-04-05 2010-02-22
ROGER SWAFFIELD
Director 2001-05-22 2009-03-25
WILLIAM TELFORD
Director 2005-04-05 2009-01-20
STEWART MICHAEL POPE
Director 2005-04-05 2008-12-31
RUAIRIDH IAIN MACKENZIE
Director 2001-05-22 2007-05-31
FAIQ JAMIL ANAYI
Director 2005-04-05 2007-03-21
CHARLES HEMMING
Director 1999-02-09 2005-04-05
ANTHONY KENNETH MEADOWS
Director 2001-05-22 2005-04-05
LINDA MARGARET WIGGINS
Director 2001-05-22 2005-04-05
CHARLES HEMMING
Company Secretary 2001-04-20 2004-07-20
GEORGE WILLIAM HOLDSTOCK
Director 1999-02-09 2002-05-22
MARK ALEXANDER HOWARD
Director 2001-05-22 2002-05-22
HELEN CHRISTINA BROOK
Company Secretary 1998-01-16 2001-04-20
CHARLES WILLIAM HOUSE
Director 1998-01-16 1999-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER CHEESMAN LAUNCHPAD C T LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
ALEXANDRA BERYL DURRANT ASPIRING TRAINING LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
ALEXANDRA BERYL DURRANT SESCA LIMITED Director 2001-04-23 CURRENT 2000-02-22 Active
WILLIAM JEREMY JONATHAN KNIGHT BRIGHTON AID Director 2015-03-03 CURRENT 2015-03-03 Active
WILLIAM JEREMY JONATHAN KNIGHT SESCA LIMITED Director 2004-03-05 CURRENT 2000-02-22 Active
WILLIAM JEREMY JONATHAN KNIGHT TIP TOP DEVELOPMENTS LIMITED Director 1995-09-01 CURRENT 1994-11-28 Active
SUSAN ANNE SMITH CHARTERED ACCOUNTANTS' TRUSTEES LIMITED Director 2018-02-02 CURRENT 1957-04-18 Active
CLIVE ROBERT STEVENS KRESTON REEVES COMPANY SECRETARIAL LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT STEVENS
2024-02-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-10-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED MR SYED OOWAS FARHAN AZIZ
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE MASON
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AP01DIRECTOR APPOINTED MR NEIL ANTHONY COUPE
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CHEESMAN
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEREMY JONATHAN KNIGHT
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPOFFORTH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER MCGRATH
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMBER
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNEWITH
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AP01DIRECTOR APPOINTED MR CLIVE ROBERT STEVENS
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD ATKIN
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREWS
2016-06-10AP01DIRECTOR APPOINTED MR COLIN ANDREWS
2016-06-10AP01DIRECTOR APPOINTED MRS SUSAN SMITH
2016-06-10AP01DIRECTOR APPOINTED MRS SAMANTHA MASON
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TELFORD
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HURST
2016-02-12AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SPOFFORTH
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-24AR0116/01/15 NO MEMBER LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BENNEWITH / 03/05/2014
2014-12-24AP01DIRECTOR APPOINTED MR KRISTOPHER MCGRATH
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21AR0116/01/14 NO MEMBER LIST
2014-02-21AP01DIRECTOR APPOINTED MR STEPHEN EDWARD ATKIN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ARA MARTIROSSIAN
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0116/01/13 NO MEMBER LIST
2012-08-21AP01DIRECTOR APPOINTED WILLIAM TELFORD
2012-07-18AP01DIRECTOR APPOINTED MR ALEXANDER JAMES SPOFFORTH
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0116/01/12 NO MEMBER LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHEESMAN / 28/03/2011
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0116/01/11 NO MEMBER LIST
2011-02-03AP03SECRETARY APPOINTED MRS ALEXANDRA BERYL DURRANT
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DENISON KIMBER / 06/08/2010
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMMAD FAROOQI
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM KIMBER
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 25 CARDWELLS KEEP GUILDFORD SURREY GU2 9PD
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN ARNOLD
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRAIDWOOD
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DUKES
2010-03-09AR0116/01/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SPOFFORTH / 01/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HURST / 01/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMMAD FAROOQI / 01/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHEESMAN / 01/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH BRAIDWOOD / 01/11/2009
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 25 CARDWELLS KEEP GUILDFORD SURREY GU2 9PD
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER SWAFFIELD
2009-02-25363aANNUAL RETURN MADE UP TO 16/01/09
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR STEWART POPE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TELFORD
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-30363aANNUAL RETURN MADE UP TO 16/01/08
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29288bDIRECTOR RESIGNED
2007-01-27363sANNUAL RETURN MADE UP TO 16/01/07
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sANNUAL RETURN MADE UP TO 16/01/06
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-01-24363sANNUAL RETURN MADE UP TO 16/01/05
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-03-15 Outstanding IAN ROSS READ
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
Trademarks
We have not found any records of SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.